FUTUREMOST LIMITED

Company Documents

DateDescription
30/09/2530 September 2025 NewAccounts for a small company made up to 2024-12-31

View Document

18/02/2518 February 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

18/02/2518 February 2025 Change of details for Futuremost Group Limited as a person with significant control on 2025-02-17

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

16/12/2416 December 2024 Registered office address changed from Milbank Wharf Notham Southampton Hampshire SO14 5AG England to Millbank Wharf Northam Southampton Hampshire SO14 5AG on 2024-12-16

View Document

15/11/2415 November 2024 Registration of charge 022078850003, created on 2024-11-12

View Document

12/11/2412 November 2024 Termination of appointment of David Andrew Barrett as a secretary on 2024-10-25

View Document

12/11/2412 November 2024 Appointment of Mr Paul William Chadwick as a director on 2024-10-25

View Document

12/11/2412 November 2024 Appointment of Mr Matthew Green as a director on 2024-10-25

View Document

12/11/2412 November 2024 Registered office address changed from Wellesley House 204 London Road Waterlooville Hampshire PO7 7AN England to Milbank Wharf Notham Southampton Hampshire SO14 5AG on 2024-11-12

View Document

12/11/2412 November 2024 Termination of appointment of Lorraine Sheath as a director on 2024-10-25

View Document

12/11/2412 November 2024 Termination of appointment of Gary Charles Sheath as a director on 2024-10-25

View Document

12/11/2412 November 2024 Appointment of Mr Thomas Edward Mason-Elliott as a director on 2024-10-25

View Document

04/04/244 April 2024 Total exemption full accounts made up to 2023-12-31

View Document

12/01/2412 January 2024 Director's details changed for Mr Gary Charles Sheath on 2024-01-11

View Document

12/01/2412 January 2024 Confirmation statement made on 2023-12-31 with updates

View Document

11/01/2411 January 2024 Director's details changed for Mr Gary Charles Sheath on 2024-01-11

View Document

11/01/2411 January 2024 Director's details changed for Mrs Lorraine Sheath on 2024-01-11

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

26/01/2326 January 2023 Total exemption full accounts made up to 2022-12-31

View Document

06/01/236 January 2023 Confirmation statement made on 2022-12-31 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

14/09/2214 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

12/01/2212 January 2022 Secretary's details changed for Mr David Andrew Barrett on 2022-01-12

View Document

12/01/2212 January 2022 Confirmation statement made on 2021-12-31 with updates

View Document

12/01/2212 January 2022 Director's details changed for Mr David Andrew Barrett on 2022-01-12

View Document

12/01/2212 January 2022 Director's details changed for Mrs Lorraine Sheath on 2022-01-12

View Document

12/01/2212 January 2022 Director's details changed for Mr Gary Charles Sheath on 2022-01-12

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

11/03/2111 March 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

14/01/2114 January 2021 CONFIRMATION STATEMENT MADE ON 31/12/20, WITH UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

16/03/2016 March 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES

View Document

08/01/208 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY CHARLES SHEATH / 07/01/2020

View Document

08/01/208 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANDREW BARRETT / 27/11/2018

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

23/09/1923 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

27/09/1827 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

06/09/176 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

04/01/174 January 2017 REGISTERED OFFICE CHANGED ON 04/01/2017 FROM THE PYRAMID CENTRE AIRPORT SERVICE ROAD PORTSMOUTH HAMPSHIRE PO3 5SH

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

21/12/1621 December 2016 DIRECTOR APPOINTED MRS LORRAINE SHEATH

View Document

21/12/1621 December 2016 CHANGE PERSON AS DIRECTOR

View Document

28/09/1628 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

06/09/166 September 2016 REGISTERED OFFICE CHANGED ON 06/09/2016 FROM WELLESLEY HOUSE 204 LONDON ROAD WATERLOOVILLE HAMPSHIRE PO7 7AN

View Document

17/02/1617 February 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

20/01/1520 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

05/01/155 January 2015 REGISTERED OFFICE CHANGED ON 05/01/2015 FROM WELLESLEY HOUSE 204 LONDON ROAD WATERLOOVILLE HAMPSHIRE PO7 7AN

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

20/05/1420 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

30/01/1430 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

25/06/1325 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

18/02/1318 February 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

20/02/1220 February 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

01/02/121 February 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

22/09/1122 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

28/03/1128 March 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

26/05/1026 May 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANDREW BARRETT / 31/12/2009

View Document

19/01/1019 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID ANDREW BARRETT / 31/12/2009

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY CHARLES SHEATH / 31/12/2009

View Document

19/01/1019 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

14/04/0914 April 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

23/03/0923 March 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

23/10/0823 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

21/02/0821 February 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

21/02/0821 February 2008 SECRETARY RESIGNED

View Document

18/02/0818 February 2008 NEW SECRETARY APPOINTED

View Document

22/10/0722 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

22/10/0722 October 2007 REGISTERED OFFICE CHANGED ON 22/10/07 FROM: ROBINSON WAY AIRPORT SERVICE ROAD PORTSMOUTH PO3 5TH

View Document

13/02/0713 February 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

10/02/0710 February 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/07/0613 July 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

08/03/068 March 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

04/11/054 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

24/01/0524 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

13/02/0413 February 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

13/02/0413 February 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03

View Document

19/07/0319 July 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

19/03/0319 March 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02

View Document

03/01/033 January 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01

View Document

24/12/0224 December 2002 DIRECTOR RESIGNED

View Document

22/03/0222 March 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

14/03/0114 March 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/00

View Document

01/03/011 March 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

06/04/006 April 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

27/01/0027 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

25/04/9925 April 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

11/01/9911 January 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

13/10/9813 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

02/02/982 February 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

09/04/979 April 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/96

View Document

05/03/975 March 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

18/10/9618 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

28/02/9628 February 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

18/09/9518 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

15/01/9515 January 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

07/03/947 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

03/02/943 February 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

10/11/9310 November 1993 NEW DIRECTOR APPOINTED

View Document

10/11/9310 November 1993 REGISTERED OFFICE CHANGED ON 10/11/93 FROM: UNIT 6 THE PYRAMID CENTRE AIRPORT SERVICE ROAD PORTSMOUTH PO3 5SH

View Document

16/08/9316 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

01/03/931 March 1993

View Document

01/03/931 March 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/03/931 March 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

24/02/9324 February 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/02/9313 February 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/03/9211 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

04/02/924 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

06/06/916 June 1991 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

12/05/9112 May 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

19/03/9019 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

01/03/901 March 1990

View Document

01/03/901 March 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

20/10/8920 October 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

20/10/8920 October 1989

View Document

20/09/8920 September 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/11/8810 November 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/04/8812 April 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/04/8812 April 1988 REGISTERED OFFICE CHANGED ON 12/04/88 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

12/04/8812 April 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/12/8723 December 1987 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company